Name: | HOWARDSTOWN LIQUORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2006 (19 years ago) |
Organization Date: | 14 Feb 2006 (19 years ago) |
Last Annual Report: | 29 Jun 2022 (3 years ago) |
Organization Number: | 0632096 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 7560 STILES ROAD, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TERRY CECIL | Incorporator |
Name | Role |
---|---|
TERRY CECIL | Registered Agent |
Name | Role |
---|---|
Howardstown Liquors 8335 Stiles road New Haven Ky. 40051 | Partner |
Name | Role |
---|---|
Terry Cecil | President |
Name | Role |
---|---|
PENNY CECIL | Secretary |
Name | File Date |
---|---|
Dissolution | 2023-06-28 |
Annual Report | 2022-06-29 |
Annual Report | 2021-08-21 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-31 |
Annual Report | 2018-08-22 |
Annual Report | 2017-04-06 |
Annual Report | 2016-03-10 |
Annual Report | 2015-06-04 |
Annual Report | 2014-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5294668509 | 2021-02-27 | 0457 | PPP | 7560 Stiles Rd, New Haven, KY, 40051-6550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State